Search icon

LAW OFFICES OF KENNETH J. PAPA, L.L.C.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: LAW OFFICES OF KENNETH J. PAPA, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Aug 1999
Business ALEI: 0627728
Annual report due: 31 Mar 2026
Business address: 762 BOSTON POST ROAD, MADISON, CT, 06443, United States
Mailing address: 762 BOSTON POST ROAD, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: kpapalaw@kpapalaw.com

Industry & Business Activity

NAICS

541110 Offices of Lawyers

This industry comprises offices of legal practitioners known as lawyers or attorneys (i.e., counselors-at-law) primarily engaged in the practice of law. Establishments in this industry may provide expertise in a range or in specific areas of law, such as criminal law, corporate law, family and estate law, patent law, real estate law, or tax law. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KENNETH J. PAPA Agent 762 BOSTON POST ROAD, MADISON, CT, 06443, United States 762 BOSTON POST ROAD, MADISON, CT, 06443, United States +1 203-376-7355 kpapalaw@kpapalaw.com 271 Huckleberry Hill Rd, Avon, CT, 06001-3171, United States

Officer

Name Role Business address Phone E-Mail Residence address
KENNETH J. PAPA Officer 762 BOSTON POST RD, MADISON, CT, 06443, United States +1 203-376-7355 kpapalaw@kpapalaw.com 271 Huckleberry Hill Rd, Avon, CT, 06001-3171, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012938716 2025-03-07 - Annual Report Annual Report -
BF-0012339199 2024-03-13 - Annual Report Annual Report -
BF-0011155661 2023-02-24 - Annual Report Annual Report -
BF-0010326642 2022-03-23 - Annual Report Annual Report 2022
0007328677 2021-05-10 - Annual Report Annual Report 2021
0006815892 2020-03-05 - Annual Report Annual Report 2020
0006491780 2019-03-26 - Annual Report Annual Report 2019
0006229515 2018-08-08 - Annual Report Annual Report 2018
0005900144 2017-08-01 - Annual Report Annual Report 2017
0005621453 2016-08-05 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information